Hornchurch
Essex
RM11 1HH
Secretary Name | Mrs Debbie Kim Kempton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rockingham Avenue Hornchurch Essex RM11 1HH |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | www.tdkjoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 473121 |
Telephone region | Romford |
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Terry Denis Kempton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,924 |
Cash | £110 |
Current Liabilities | £67,933 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
17 May 2006 | Delivered on: 19 May 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 September 2003 | Delivered on: 25 September 2003 Satisfied on: 16 February 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
22 November 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 22 November 2013 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 November 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 22 November 2013 (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
4 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 June 2007 | Return made up to 30/05/07; no change of members (6 pages) |
21 June 2007 | Return made up to 30/05/07; no change of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
18 February 2005 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
18 February 2005 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members
|
16 June 2004 | Return made up to 30/05/04; full list of members
|
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
30 May 2002 | Incorporation (14 pages) |
30 May 2002 | Incorporation (14 pages) |